- Company Overview for CABLE REPAIR SERVICES LIMITED (10543591)
- Filing history for CABLE REPAIR SERVICES LIMITED (10543591)
- People for CABLE REPAIR SERVICES LIMITED (10543591)
- More for CABLE REPAIR SERVICES LIMITED (10543591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr Ryan Derek Stammers on 27 October 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Douglas Gordon Taffs as a director on 16 February 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | SH08 | Change of share class name or designation | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
19 Jul 2019 | CH01 | Director's details changed for Mr David Alan Young on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Matthew Taffs on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Daniel Ashby on 19 July 2019 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
10 Oct 2018 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit F Oakwood Industrial Estate Stonebridge Road Northfleet Kent DA11 9DT on 10 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
11 Sep 2018 | PSC01 | Notification of Keiron John Stammers as a person with significant control on 11 September 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Douglas Gordon Taffs on 19 April 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Douglas Gordon Taffs as a director on 2 February 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates |